28 NIGHTINGALE ROAD LIMITED - SOUTHSEA
Company Profile | Company Filings |
Overview
28 NIGHTINGALE ROAD LIMITED is a Private Limited Company from SOUTHSEA ENGLAND and has the status: Active.
28 NIGHTINGALE ROAD LIMITED was incorporated 19 years ago on 04/10/2004 and has the registered number: 05249184. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2025.
28 NIGHTINGALE ROAD LIMITED was incorporated 19 years ago on 04/10/2004 and has the registered number: 05249184. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2025.
28 NIGHTINGALE ROAD LIMITED - SOUTHSEA
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2023 | 31/07/2025 |
Registered Office
67 OSBORNE ROAD
SOUTHSEA
HANTS
PO5 3LS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/09/2023 | 12/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN KEITH WILLIAMS | British | Director | 2004-10-04 | CURRENT | |
MRS GEORGINA SARA KITCHEN | Nov 1976 | British | Director | 2016-12-16 | CURRENT |
MR RICHARD ANTHONY JONES | May 1964 | British | Director | 2004-10-04 | CURRENT |
MR MANEL ADRIAN BANCIU | Sep 1976 | Romanian | Director | 2014-10-05 | CURRENT |
MR PETER SIMON DACK | Secretary | 2017-11-27 | CURRENT | ||
BRISTOL LEGAL SERVICES LIMITED | Corporate Nominee Secretary | 2004-10-04 UNTIL 2004-10-04 | RESIGNED | ||
DMA CHARTERED SURVEYORS | Corporate Secretary | 2010-11-01 UNTIL 2014-10-31 | RESIGNED | ||
MR TERENCE CHARLES THORNE | Nov 1942 | British | Director | 2014-10-05 UNTIL 2020-01-14 | RESIGNED |
DAVID MATTHEW SHEPHERD | Feb 1979 | British | Director | 2005-02-10 UNTIL 2005-10-04 | RESIGNED |
DANIEL PARKER | Feb 1978 | British | Director | 2005-09-05 UNTIL 2007-09-28 | RESIGNED |
MRS ANN MORRIS | Nov 1948 | British | Director | 2014-10-05 UNTIL 2016-12-16 | RESIGNED |
JOHN JENNER | Oct 1945 | British | Director | 2005-02-10 UNTIL 2007-09-28 | RESIGNED |
JULIE COLEBROOK | Jun 1958 | British | Director | 2004-10-04 UNTIL 2013-03-04 | RESIGNED |
MR ANDREW DIGHTON | Mar 1962 | British | Director | 2004-10-04 UNTIL 2005-10-04 | RESIGNED |
MRS SARAH MARIE COURTNEIDGE | Jul 1964 | British | Director | 2014-10-05 UNTIL 2021-08-16 | RESIGNED |
STEPHEN KEITH WILLIAMS | British | Secretary | 2004-10-04 UNTIL 2010-11-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
28 Nightingale Road Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-01-26 | 31-10-2023 | £6 equity |
28 Nightingale Road Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-15 | 31-10-2022 | £6 equity |
28 Nightingale Road Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-29 | 31-10-2021 | £6 equity |
28 Nightingale Road Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-30 | 31-10-2020 | £6 equity |
28 Nightingale Road Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-09 | 31-10-2019 | £6 equity |
28 Nightingale Road Limited - Accounts to registrar (filleted) - small 18.1 | 2018-08-01 | 31-10-2017 | £6 equity |
28 Nightingale Road Limited - Accounts to registrar - small 17.2 | 2017-07-29 | 31-10-2016 | £6 equity |
28 Nightingale Road Limited - Abbreviated accounts 16.1 | 2016-07-22 | 31-10-2015 | £6 equity |
28 Nightingale Road Limited - Limited company - abbreviated - 11.6 | 2015-07-29 | 31-10-2014 | £12,280 Cash £11,320 equity |